Advanced company searchLink opens in new window

CHENIERE SUPPLY & MARKETING, INC.

Company number FC027745

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Mar 2016 OSDS01 Closure of UK establishment(s) BR013565 and overseas company FC027745 on 22 February 2016
03 Jul 2013 OSAP03 Appointment of Cara Elizabeth Carlson as a secretary
26 Jun 2013 OSTM02 Termination of appointment of Anne Bruner as secretary
12 Jun 2013 OSCH01 Details changed for a UK establishment - BR013565 Address Change First floor 8-12 brook street, london, W1S 1BG,16 April 2012
29 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 1
18 Jun 2010 OSTN01-CHNG Transitional return for FC027745 - Changes made to the UK establishment, Change of Address Anne Hills, Law Debenture Corporate Services, Fifth Floor 100 Wood Street, London, EC2V 7EX, United States
18 Jun 2010 OSTN01-PAR Transitional return for BR013565 - person authorised to represent, Charif Souki Law Debenture Corporate Services Limited Fifth Floor London EC2V 7EX
18 Jun 2010 OSTN01-PAR Transitional return for BR013565 - person authorised to represent, Anne Vallhonorat Bruner Law Debenture Corporate Services Limited Fifth Floor London EC2V 7EX
18 Jun 2010 OSTN01-PAR Transitional return for BR013565 - person authorised to represent, Meg Anne Gentle Law Debenture Corporate Services Limited Fifth Floor London EC2V 7EX
18 Jun 2010 OSTN01-PAR Transitional return for BR013565 - person authorised to represent, Howard Davis Thames Iii Law Debenture Corporate Services Limited Fifth Floor London EC2V 7EX
18 Jun 2010 OSTN01-PAR Transitional return for BR013565 - person authorised to accept service, Anne Hills Law Debenture Corporate Services Limited Fifth Floor London EC2V 7EX
18 Jun 2010 OSTN01-PAR Transitional return for BR013565 - person authorised to represent, Jean Abiteboul Law Debenture Corporate Services Limited Fifth Floor London EC2V 7EX
18 Jun 2010 OSTN01-PAR Transitional return for BR013565 - person authorised to represent, Ann Raden Law Debenture Corporate Services Limited Fifth Floor London EC2V 7EX
18 Jun 2010 OSTN01 Transitional return by a UK establishment of an overseas company
18 Jun 2010 OSTN01-CHNG Transitional return for BR013565 - Changes made to the UK establishment, Business Change Null
18 Jun 2010 OSTN01-CHNG Transitional return for BR013565 - Changes made to the UK establishment, Address Change Anne Hills, Law Debenture Corporate Services, Fifth Floor 100 Wood Street, London, EC2V 7EX, United States
22 Feb 2010 OSCH05 Secretary's details changed for Anne Vallhonrat Vaughan on 21 November 2009
17 Sep 2008 MISC 692(1)(B) Terminate appointment director/ charif souki
11 Sep 2008 MISC 692(1)(B) /Terminate appointment director don alan turkleson
11 Sep 2008 MISC 692(1)(B) /Terminate appointment director ann elizabeth raden
11 Sep 2008 MISC 692(1)(B) /Terminate appointment director jonathan stuart gross
11 Sep 2008 MISC 692(1)(B) /Terminate appointment director keith milton meyer
08 Sep 2008 MISC 6932(1)(B) appointment director/meg anne gentle
08 Sep 2008 MISC 692(1)(B) Appointment director/ howard davis thames iii
27 May 2008 692(2) Name changed cheniere international, inc.